EAGLEHAWK PROPERTIES LTD

Register to unlock more data on OkredoRegister

EAGLEHAWK PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03170326

Incorporation date

11/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon28/01/2026
Return of final meeting in a members' voluntary winding up
dot icon10/07/2025
Liquidators' statement of receipts and payments to 2025-06-23
dot icon21/08/2024
Liquidators' statement of receipts and payments to 2024-06-23
dot icon19/08/2023
Liquidators' statement of receipts and payments to 2023-06-23
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon08/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Registered office address changed from 20 Tortoiseshell Drive Attleborough NR17 1GW England to Prospect House Rouen Road Norwich NR1 1RE on 2022-07-01
dot icon01/07/2022
Declaration of solvency
dot icon01/07/2022
Appointment of a voluntary liquidator
dot icon01/07/2022
Resolutions
dot icon05/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/01/2022
Satisfaction of charge 13 in full
dot icon28/10/2021
Micro company accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/03/2021
Registered office address changed from Yaxham Mill Norwich Road Yaxham Dereham Norfolk NR19 1RP to 20 Tortoiseshell Drive Attleborough NR17 1GW on 2021-03-07
dot icon05/03/2021
Satisfaction of charge 14 in full
dot icon29/10/2020
Micro company accounts made up to 2020-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon16/03/2020
Cessation of Rainer Newton as a person with significant control on 2020-02-26
dot icon16/03/2020
Notification of Sarah Jane Newton as a person with significant control on 2020-02-27
dot icon16/03/2020
Appointment of Miss Sarah Jane Newton as a secretary on 2020-02-27
dot icon16/03/2020
Termination of appointment of Rainer Newton as a secretary on 2020-02-26
dot icon16/03/2020
Termination of appointment of Rainer Newton as a director on 2020-02-26
dot icon16/02/2020
Micro company accounts made up to 2019-06-30
dot icon26/04/2019
Micro company accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon27/02/2018
Director's details changed for Ms Sarah Jane Newton on 2018-02-27
dot icon05/06/2017
Satisfaction of charge 15 in full
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon27/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon07/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Termination of appointment of Delia May Newton as a secretary on 2014-08-16
dot icon19/05/2014
Appointment of Ms Sarah Jane Newton as a director
dot icon02/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-27
dot icon01/04/2013
Total exemption small company accounts made up to 2012-06-27
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Flat 2 Old Granary Station Road Yaxham Dereham Norfolk NR19 1RD England on 2013-03-11
dot icon11/03/2013
Director's details changed for Rainer Newton on 2013-03-11
dot icon11/03/2013
Secretary's details changed for Delia May Newton on 2013-03-11
dot icon11/03/2013
Secretary's details changed for Rainer Newton on 2013-03-11
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon16/07/2012
Registered office address changed from Park Lodge Rectory Hill Rickinghall Suffolk IP22 1EH on 2012-07-16
dot icon26/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-27
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon12/04/2011
Total exemption full accounts made up to 2010-06-27
dot icon08/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/04/2010
Director's details changed for Rainer Newton on 2010-03-11
dot icon09/04/2010
Total exemption full accounts made up to 2009-06-28
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-23
dot icon14/04/2009
Return made up to 11/03/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon25/04/2008
Return made up to 11/03/08; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-25
dot icon16/04/2007
Return made up to 11/03/07; full list of members
dot icon13/02/2007
Auditor's resignation
dot icon16/12/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 11/03/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-26
dot icon20/09/2005
Particulars of mortgage/charge
dot icon03/05/2005
Accounts for a small company made up to 2004-06-27
dot icon22/03/2005
Return made up to 11/03/05; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-23
dot icon06/03/2004
Return made up to 11/03/04; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-23
dot icon13/04/2003
Return made up to 11/03/03; full list of members
dot icon10/07/2002
Particulars of mortgage/charge
dot icon01/05/2002
Accounts for a small company made up to 2001-06-24
dot icon12/04/2002
Return made up to 11/03/02; full list of members
dot icon07/02/2002
Auditor's resignation
dot icon15/05/2001
Return made up to 11/03/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-25
dot icon27/09/2000
Director resigned
dot icon04/05/2000
Full accounts made up to 1999-06-27
dot icon09/03/2000
Return made up to 11/03/00; full list of members
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-06-28
dot icon14/03/1999
Return made up to 11/03/99; no change of members
dot icon04/09/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Particulars of mortgage/charge
dot icon08/05/1998
Return made up to 11/03/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-06-30
dot icon13/01/1998
Ad 27/04/96--------- £ si 99@1
dot icon06/12/1997
Particulars of mortgage/charge
dot icon02/09/1997
New director appointed
dot icon04/05/1997
Return made up to 11/03/97; full list of members
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New secretary appointed
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon16/11/1996
Particulars of mortgage/charge
dot icon19/07/1996
New secretary appointed;new director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Accounting reference date notified as 30/06
dot icon12/07/1996
Registered office changed on 12/07/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS.
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Secretary resigned
dot icon11/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
11/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.24K
-
0.00
-
-
2022
0
111.14K
-
0.00
-
-
2022
0
111.14K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

111.14K £Descended-4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Rainer
Director
26/04/1996 - 26/02/2020
2
Younger, Norman
Nominee Director
11/03/1996 - 18/04/1996
653
Newton, Sarah Jane
Director
19/05/2014 - Present
-
Newton, Thomas Edward
Director
26/04/1996 - 01/04/1997
1
Newton, Thomas Edward
Director
01/08/1997 - 24/09/2000
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLEHAWK PROPERTIES LTD

EAGLEHAWK PROPERTIES LTD is an(a) Liquidation company incorporated on 11/03/1996 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLEHAWK PROPERTIES LTD?

toggle

EAGLEHAWK PROPERTIES LTD is currently Liquidation. It was registered on 11/03/1996 .

Where is EAGLEHAWK PROPERTIES LTD located?

toggle

EAGLEHAWK PROPERTIES LTD is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does EAGLEHAWK PROPERTIES LTD do?

toggle

EAGLEHAWK PROPERTIES LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EAGLEHAWK PROPERTIES LTD?

toggle

The latest filing was on 28/01/2026: Return of final meeting in a members' voluntary winding up.